B80 ARROW MEWS OWNERS MANAGEMENT LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

23/07/2423 July 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

22/07/2122 July 2021 Appointment of Miss Kate Ball as a director on 2021-07-22

View Document

22/07/2122 July 2021 Director's details changed for Miss Kate Ball on 2021-07-22

View Document

22/07/2122 July 2021 Director's details changed for Mr Paul Bernaro Cullinan on 2021-07-21

View Document

22/07/2122 July 2021

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

19/07/2119 July 2021

View Document

19/07/2119 July 2021 Director's details changed for Mr Bradley Plamer on 2021-07-19

View Document

19/07/2119 July 2021 Appointment of Mrs Ann Lampard as a director on 2021-07-19

View Document

19/07/2119 July 2021 Termination of appointment of Kathryn Ball as a director on 2021-07-19

View Document

16/07/2116 July 2021 Notification of Philip Redman as a person with significant control on 2016-04-27

View Document

16/07/2116 July 2021 Cessation of Phillip Redman as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Appointment of Mr Paul Bernaro Cullinan as a director on 2021-07-16

View Document

16/07/2116 July 2021 Appointment of Mr Bradley Plamer as a director on 2021-07-16

View Document

16/07/2116 July 2021 Appointment of Mrs Kathryn Ball as a director on 2021-07-16

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/02/2125 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL CULLINAN

View Document

16/01/2016 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR PAUL BERNARO CULLINAN

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP REDMAN

View Document

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM C/O C/O HCB SOLICITORS LIMITED 679 WARWICK ROAD SOLIHULL B91 3DA

View Document

13/02/1813 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 35 HIGH STREET ALCESTER WARWICKSHIRE B49 5AF

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 27 MONUMENT LANE LICKEY B45 9QQ UNITED KINGDOM

View Document

07/04/167 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company